MWC HOLDINGS LIMITED
Overview
Company Name | MWC HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04342914 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MWC HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is MWC HOLDINGS LIMITED located?
Registered Office Address | Units A1 & A2 Stirling Road South Marston SN3 4TQ Swindon United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MWC HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
ELLIOTT ROAD LIMITED | Dec 19, 2001 | Dec 19, 2001 |
What are the latest accounts for MWC HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MWC HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Feb 18, 2026 |
---|---|
Next Confirmation Statement Due | Mar 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 18, 2025 |
Overdue | No |
What are the latest filings for MWC HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 18, 2025 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 13 pages | AA | ||
Confirmation statement made on Nov 09, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 35 Rodney Road Cheltenham Gloucestershire GL50 1HX United Kingdom to 4th Floor Llanthony Warehouse the Docks Gloucester GL1 2EH | 1 pages | AD02 | ||
Registered office address changed from Elliot Road, Love Lane Cirencester Gloucestershire GL7 1YG to Units a1 & a2 Stirling Road South Marston Swindon SN3 4TQ on Sep 23, 2024 | 1 pages | AD01 | ||
Registration of charge 043429140008, created on Jul 30, 2024 | 40 pages | MR01 | ||
Confirmation statement made on Nov 09, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 13 pages | AA | ||
Confirmation statement made on Nov 09, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Nov 09, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 18 pages | AA | ||
Director's details changed for Mr Jonathan Andrew Bowers on Apr 02, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 17 pages | AA | ||
Confirmation statement made on Nov 09, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jonathan Andrew Bowers on Mar 20, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Nov 09, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 16 pages | AA | ||
Confirmation statement made on Nov 09, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 16 pages | AA | ||
Confirmation statement made on Nov 09, 2017 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||
Confirmation statement made on Nov 09, 2016 with updates | 5 pages | CS01 | ||
Director's details changed for Mrs Lisa Jane Wooldridge on Nov 09, 2016 | 2 pages | CH01 | ||
Who are the officers of MWC HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOWERS, Janet Susan | Secretary | South Marston SN3 4TQ Swindon Units A1 & A2 Stirling Road United Kingdom | British | Company Secretary | 79475000001 | |||||
BOWERS, David Adrian | Director | South Marston SN3 4TQ Swindon Units A1 & A2 Stirling Road United Kingdom | England | British | Company Director | 42991100004 | ||||
BOWERS, Jonathan Andrew | Director | South Marston SN3 4TQ Swindon Units A1 & A2 Stirling Road United Kingdom | United Kingdom | British | Director | 162611240007 | ||||
WOOLDRIDGE, Lisa Jane | Director | South Marston SN3 4TQ Swindon Units A1 & A2 Stirling Road United Kingdom | England | British | Director | 162610410002 | ||||
BOWERS, Janet Susan | Secretary | 5 Canhams Road Great Cornard CO10 0EP Sudbury Suffolk | British | 79475000001 | ||||||
BOWERS, Jonathan Andrew | Secretary | 18 Woodstock Lane Avening GL8 8NG Tetbury Gloucestershire | British | Production Manager | 82356680001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 |
Who are the persons with significant control of MWC HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Adrian Bowers | Apr 06, 2016 | South Marston SN3 4TQ Swindon Units A1 & A2 Stirling Road United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0